Name: | 1041 BUSHWICK REHAB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1978 (46 years ago) |
Entity Number: | 524875 |
ZIP code: | 11219 |
County: | New York |
Place of Formation: | New York |
Address: | 4403 15th Avenue, Suite 277, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TRUMAN DEVELOPMENT & MANAGEMENT LLC | DOS Process Agent | 4403 15th Avenue, Suite 277, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
BENZION WACHSMAN | Chief Executive Officer | 4403 15TH AVENUE, SUITE 277, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 1652 48TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 4403 15TH AVENUE, SUITE 277, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2020-12-28 | 2024-12-02 | Address | 1652 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2013-08-27 | 2024-12-02 | Address | 1652 48TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2013-01-15 | 2020-12-28 | Address | 1652 48TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1978-12-04 | 2013-01-15 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1978-12-04 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003993 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206003988 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201228060507 | 2020-12-28 | BIENNIAL STATEMENT | 2020-12-01 |
190107060659 | 2019-01-07 | BIENNIAL STATEMENT | 2018-12-01 |
180430006220 | 2018-04-30 | BIENNIAL STATEMENT | 2016-12-01 |
20151201040 | 2015-12-01 | ASSUMED NAME CORP INITIAL FILING | 2015-12-01 |
150106006620 | 2015-01-06 | BIENNIAL STATEMENT | 2014-12-01 |
130827002235 | 2013-08-27 | BIENNIAL STATEMENT | 2012-12-01 |
130115000716 | 2013-01-15 | CERTIFICATE OF CHANGE | 2013-01-15 |
A534703-8 | 1978-12-04 | CERTIFICATE OF INCORPORATION | 1978-12-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State